Street, Croydon
Surrey
CR0 1AA
Director Name | Mrs Samantha Chute |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Secretary Name | Mrs Samantha Chute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bwmotorco.com |
---|---|
Email address | [email protected] |
Telephone | 020 86888478 |
Telephone region | London |
Registered Address | Kings Parade, Lower Coombe Street, Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Gary Chute 50.00% Ordinary |
---|---|
50 at £1 | Mrs Samantha Chute 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £749,860 |
Gross Profit | £195,247 |
Net Worth | £57,154 |
Cash | £67,877 |
Current Liabilities | £258,359 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
15 May 2010 | Delivered on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45-47 brighton road south croydon surrey t/no. SGL474454 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 May 2010 | Delivered on: 20 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 brighton road south croydon surrey t/no. SGL145989 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
23 July 2020 | Director's details changed for Mrs Samantha Chute on 21 July 2020 (2 pages) |
23 July 2020 | Change of details for Mrs Samantha Chute as a person with significant control on 21 July 2020 (2 pages) |
13 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 January 2020 | Director's details changed for Mr Gary Chute on 8 January 2020 (2 pages) |
27 January 2020 | Change of details for Mr Gary Chute as a person with significant control on 8 January 2020 (2 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
7 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
4 April 2017 | Total exemption full accounts made up to 30 September 2016 (14 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 9 September 2016
|
13 February 2017 | Statement of capital following an allotment of shares on 9 September 2016
|
8 February 2017 | Resolutions
|
7 December 2016 | Satisfaction of charge 2 in full (2 pages) |
7 December 2016 | Satisfaction of charge 2 in full (2 pages) |
7 December 2016 | Satisfaction of charge 1 in full (2 pages) |
7 December 2016 | Satisfaction of charge 1 in full (2 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (14 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
14 March 2014 | Total exemption full accounts made up to 30 September 2013 (14 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
20 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
20 May 2013 | Total exemption full accounts made up to 30 September 2012 (13 pages) |
3 August 2012 | Director's details changed for Gary Chute on 30 July 2012 (2 pages) |
3 August 2012 | Director's details changed for Mrs Samantha Chute on 30 July 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Mrs Samantha Chute on 30 July 2012 (1 page) |
3 August 2012 | Director's details changed for Mrs Samantha Chute on 30 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for Mrs Samantha Chute on 30 July 2012 (1 page) |
3 August 2012 | Director's details changed for Gary Chute on 30 July 2012 (2 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
15 May 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
5 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
18 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 March 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
24 September 2008 | Director's change of particulars / samantha chute / 01/01/2008 (2 pages) |
24 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
24 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
24 September 2008 | Director's change of particulars / samantha chute / 01/01/2008 (2 pages) |
30 April 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
30 April 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
30 July 2007 | Incorporation (20 pages) |
30 July 2007 | Incorporation (20 pages) |